AD01 |
New registered office address 10 Earl Road Penarth CF64 3UN. Change occurred on January 15, 2023. Company's previous address: 10 Sandfields Road Port Talbot SA12 6LP Wales.
filed on: 15th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 1st, January 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 17, 2019
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On September 12, 2018 new director was appointed.
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 12, 2018
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Sandfields Road Port Talbot SA12 6LP. Change occurred on March 7, 2017. Company's previous address: 20a Glebe Street Penarth South Glamorgan CF64 1EE.
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2016
filed on: 5th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 5, 2016: 1000.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 21, 2015: 1000.00 GBP
capital
|
|
AD01 |
New registered office address 20a Glebe Street Penarth South Glamorgan CF64 1EE. Change occurred on February 13, 2015. Company's previous address: 77 Cardiff Road Barry South Glamorgan CF63 2NW.
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 30, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2013
filed on: 2nd, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2012
filed on: 17th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 18th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 10, 2011. Old Address: 6 Raleigh Walk, Waterfront 2000 Atlantic Wharf Cardiff CF1 6LN
filed on: 10th, January 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2010
filed on: 14th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 2, 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(6 pages)
|
288b |
On July 10, 2009 Appointment terminated secretary
filed on: 10th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On July 10, 2009 Appointment terminated director
filed on: 10th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On July 10, 2009 Secretary appointed
filed on: 10th, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to July 10, 2009 - Annual return with full member list
filed on: 10th, July 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/06/2008 to 31/03/2008
filed on: 26th, January 2009
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 26th, January 2009
| accounts
|
Free Download
(7 pages)
|
363s |
Period up to August 7, 2008 - Annual return with full member list
filed on: 7th, August 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 25th, March 2008
| accounts
|
Free Download
(6 pages)
|
88(2)R |
Alloted 998 shares on August 29, 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 11th, September 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 998 shares on August 29, 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 11th, September 2007
| capital
|
Free Download
(2 pages)
|
363s |
Period up to July 3, 2007 - Annual return with full member list
filed on: 3rd, July 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to July 3, 2007 - Annual return with full member list
filed on: 3rd, July 2007
| annual return
|
Free Download
(7 pages)
|
88(2)R |
Alloted 1 shares on June 3, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 11th, September 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on June 3, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 11th, September 2006
| capital
|
Free Download
(2 pages)
|
288a |
On September 11, 2006 New secretary appointed;new director appointed
filed on: 11th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On September 11, 2006 New director appointed
filed on: 11th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On September 11, 2006 Director resigned
filed on: 11th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On September 11, 2006 New director appointed
filed on: 11th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On September 11, 2006 Secretary resigned
filed on: 11th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On September 11, 2006 Secretary resigned
filed on: 11th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On September 11, 2006 Director resigned
filed on: 11th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On September 11, 2006 New secretary appointed;new director appointed
filed on: 11th, September 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2006
| incorporation
|
Free Download
(12 pages)
|